CS01 |
Confirmation statement with updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 6, 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Worple Road Staines-upon-Thames TW18 1EF. Change occurred on June 14, 2022. Company's previous address: 35 West Plaza Town Lane Staines upon Thames TW19 7FG.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2020: 1000.00 GBP
filed on: 22nd, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 27, 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: 322 Hanworth Road Hounslow Middlesex TW3 3SH
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 28, 2013: 2.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2013 director's details were changed
filed on: 12th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 29, 2013. Old Address: 901 the Blenheim Prince Regent Road Hounslow Middlesex TW3 1NN England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On May 29, 2013 new director was appointed.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 12, 2013. Old Address: 7 Hobby Way Cannock WS11 7JY England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2013
| incorporation
|
Free Download
(24 pages)
|